Trenomics International Limited, a removed company, was registered on 26 Nov 1986. 9429039696120 is the business number it was issued. This company has been run by 2 directors: Robert Mace Purdue - an active director whose contract started on 26 Nov 1986,
Heather Lois Purdue - an inactive director whose contract started on 25 Nov 1990 and was terminated on 02 Feb 2012.
Last updated on 14 Jan 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 1St Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 (registered address),
1St Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 (physical address),
1St Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 (service address),
1St Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 (office address) among others.
Trenomics International Limited had been using 1St Floor, 32 Byron Street, Sydenham, Christchurch as their registered address up until 25 Sep 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 1st Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical & service address used from 25 Sep 2020
Principal place of activity
1st Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 1st Floor, 32 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 14 Sep 2016 to 25 Sep 2020
Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 13 Sep 2012 to 14 Sep 2016
Address #3: 1st Floor, 32 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 13 Feb 2012 to 13 Sep 2012
Address #4: 21 Revelation Drive, Christchurch
Registered address used from 29 Oct 2001 to 29 Oct 2001
Address #5: 1st Floor, 575 Colombo Street, Christchurch New Zealand
Registered address used from 29 Oct 2001 to 13 Sep 2012
Address #6: 84 Gloucester Street, Christchurch
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address #7: 1st Floor, 575 Colombo Street, Christchurch New Zealand
Physical address used from 13 Aug 2001 to 13 Feb 2012
Address #8: Level 2 167 Victoria Street, Christchurch
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address #9: 84 Gloucester Street, Christchurch
Registered address used from 27 Mar 2001 to 29 Oct 2001
Address #10: 351 Centaurus Road, Christchurch
Physical address used from 07 Oct 1997 to 13 Aug 2001
Address #11: 351 Centaurus Road, Christchurch
Registered address used from 07 Oct 1997 to 27 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 08 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Purdue, Robert Mace |
Riccarton Christchurch 8011 New Zealand |
26 Nov 1986 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Purdue, Heather Lois |
Riccarton Christchurch 8011 New Zealand |
26 Nov 1986 - |
Robert Mace Purdue - Director
Appointment date: 26 Nov 1986
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 02 Feb 2012
Heather Lois Purdue - Director (Inactive)
Appointment date: 25 Nov 1990
Termination date: 02 Feb 2012
Address: Christchurch, 8011 New Zealand
Address used since 29 Sep 2008
Global Hope
1st Floor, 32 Byron Street
Nz Bike Limited
28b Byron Street
Action Signs Limited
36 Byron Street
Rmf Nutraceuticals Limited
24 Byron Street
Eastside Canterbury Sport And Culture Club Incorporated
22 Byron Street
Mrc Global (new Zealand) Limited
40 Byron Street